Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

CLACKMANNANSHIRE REGENERATION LLP

FERNBANK, 4/2 ALLANSHAW GARDENS, HAMILTON, ML3 8NU,
Company Registration Number
SO303061
Limited Liability Partnership
Active - Proposal to Strike off

Company Overview

About Clackmannanshire Regeneration Llp
CLACKMANNANSHIRE REGENERATION LLP was founded on 2010-10-11 and has its registered office in Hamilton. The organisation's status is listed as "Active - Proposal to Strike off". Clackmannanshire Regeneration Llp is a Limited Liability Partnership registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CLACKMANNANSHIRE REGENERATION LLP
 
Legal Registered Office
FERNBANK
4/2 ALLANSHAW GARDENS
HAMILTON
ML3 8NU
Other companies in G2
 
Filing Information
Company Number SO303061
Company ID Number SO303061
Date formed 2010-10-11
Country 
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Active - Proposal to Strike off
Lastest accounts 05/04/2019
Account next due 05/04/2021
Latest return 11/10/2015
Return next due 08/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-03-06 12:11:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLACKMANNANSHIRE REGENERATION LLP
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CLACKMANNANSHIRE REGENERATION LLP

Current Directors
Officer Role Date Appointed
CHANCERY NOMINEES (KILNCRAIGS) LIMITED
Limited Liability Partnership (LLP) Designated Member 2010-10-11
CLACKMANNANSHIRE COUNCIL
Limited Liability Partnership (LLP) Designated Member 2010-10-11
MICHAEL FELIX BARNETT
Limited Liability Partnership (LLP) Member 2012-01-27
OWEN ALEXANDER BAVINTON
Limited Liability Partnership (LLP) Member 2012-01-27
RONALD LAWRENCE BENTLEY
Limited Liability Partnership (LLP) Member 2012-01-27
SIMON ANDREW BESWICK
Limited Liability Partnership (LLP) Member 2012-01-27
DAVID SYDNEY BOWMAN
Limited Liability Partnership (LLP) Member 2012-01-27
CHRISTAKIS CHRISTOFI
Limited Liability Partnership (LLP) Member 2012-01-27
GEOFFREY STEPHEN CLARKSON
Limited Liability Partnership (LLP) Member 2012-01-27
ROBERT JOHN COLLIM
Limited Liability Partnership (LLP) Member 2012-01-27
PHILIP HYWEL DAVIES
Limited Liability Partnership (LLP) Member 2012-01-27
PAUL ANTHONY DAVISON
Limited Liability Partnership (LLP) Member 2012-01-27
ROBERT NICHOLAS FOORD DREWETT
Limited Liability Partnership (LLP) Member 2012-01-27
EAMONN WILLIAM DUNNE
Limited Liability Partnership (LLP) Member 2012-01-27
PAUL ANDREW GARDNER
Limited Liability Partnership (LLP) Member 2012-01-27
KEVIN JOHN GIBBS
Limited Liability Partnership (LLP) Member 2012-01-27
VINCENT GRAY
Limited Liability Partnership (LLP) Member 2012-01-27
ANTHONY EDWARD KENNY
Limited Liability Partnership (LLP) Member 2012-01-27
HENRY IAN KNIPE
Limited Liability Partnership (LLP) Member 2012-01-27
DANIEL JECHIEL KOSSOF
Limited Liability Partnership (LLP) Member 2012-01-27
SIMON KOSSOFF
Limited Liability Partnership (LLP) Member 2012-01-27
JAKE ALLAN LEAVESLEY
Limited Liability Partnership (LLP) Member 2012-01-27
PAULINE MARY MCARDLE
Limited Liability Partnership (LLP) Member 2012-01-27
LESLIE JAMES MITCHELL
Limited Liability Partnership (LLP) Member 2012-01-27
STEPHEN ROBERT PYERS MOSTYN WILLIAMS
Limited Liability Partnership (LLP) Member 2012-01-27
ALAN HUGH MULLAN
Limited Liability Partnership (LLP) Member 2012-01-27
OLYSEGUN OLUMIDE OSUNTOKUN
Limited Liability Partnership (LLP) Member 2012-01-27
PAUL GREGORY SANDERS
Limited Liability Partnership (LLP) Member 2012-01-27
HUGH SIMS
Limited Liability Partnership (LLP) Member 2012-01-27
MICHAEL JOHN SMITH
Limited Liability Partnership (LLP) Member 2012-01-27
KENNETH JOHN TERRY
Limited Liability Partnership (LLP) Member 2012-01-27
CHRISTOPHER ANTHONY ROBERT WADE
Limited Liability Partnership (LLP) Member 2012-01-27
DEREK MARTIN WALSH
Limited Liability Partnership (LLP) Member 2012-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
LYCIDAS NOMINEES LIMITED
Limited Liability Partnership (LLP) Designated Member 2010-10-11 2010-10-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OWEN ALEXANDER BAVINTON JL (LIVERPOOL) REGENERATION LLP Limited Liability Partnership (LLP) Member 2014-04-05 CURRENT 2013-07-30 Active - Proposal to Strike off
OWEN ALEXANDER BAVINTON BENEFICIAL HOUSE (BIRMINGHAM) REGENERATION LLP Limited Liability Partnership (LLP) Member 2013-04-04 CURRENT 2013-02-06 Active
OWEN ALEXANDER BAVINTON STANLEY DOCK (ALL SUITE) REGENERATION LLP Limited Liability Partnership (LLP) Member 2012-04-05 CURRENT 2012-02-16 Active
GEOFFREY STEPHEN CLARKSON BENEFICIAL HOUSE (BIRMINGHAM) REGENERATION LLP Limited Liability Partnership (LLP) Member 2013-04-04 CURRENT 2013-02-06 Active
PHILIP HYWEL DAVIES OSBORNE CLARKE LLP Limited Liability Partnership (LLP) Member 2015-10-31 CURRENT 2015-01-12 Active
PHILIP HYWEL DAVIES JL (LIVERPOOL) REGENERATION LLP Limited Liability Partnership (LLP) Member 2014-04-05 CURRENT 2013-07-30 Active - Proposal to Strike off
PHILIP HYWEL DAVIES BENEFICIAL HOUSE (BIRMINGHAM) REGENERATION LLP Limited Liability Partnership (LLP) Member 2013-04-04 CURRENT 2013-02-06 Active
PAUL ANTHONY DAVISON DAC BEACHCROFT LLP Limited Liability Partnership (LLP) Member 2013-05-01 CURRENT 2006-02-16 Active
ROBERT NICHOLAS FOORD DREWETT URBINA PARK STREET LLP Limited Liability Partnership (LLP) Member 2008-02-29 CURRENT 2008-02-28 Active
EAMONN WILLIAM DUNNE BENEFICIAL HOUSE (BIRMINGHAM) REGENERATION LLP Limited Liability Partnership (LLP) Member 2013-04-04 CURRENT 2013-02-06 Active
EAMONN WILLIAM DUNNE INVERCLYDE PROPERTY RENOVATION LLP Limited Liability Partnership (LLP) Member 2013-03-22 CURRENT 2013-01-17 Liquidation
PAUL ANDREW GARDNER WIGGIN LLP Limited Liability Partnership (LLP) Member 2017-10-23 CURRENT 2004-07-28 Active
VINCENT GRAY BENEFICIAL HOUSE (BIRMINGHAM) REGENERATION LLP Limited Liability Partnership (LLP) Member 2013-04-04 CURRENT 2013-02-06 Active
VINCENT GRAY INVERCLYDE PROPERTY RENOVATION LLP Limited Liability Partnership (LLP) Member 2013-03-22 CURRENT 2013-01-17 Liquidation
ANTHONY EDWARD KENNY MAVEN CAPITAL (TELFER HOUSE) LLP Limited Liability Partnership (LLP) Member 2014-04-03 CURRENT 2014-01-24 Active
ANTHONY EDWARD KENNY MAVEN CAPITAL (LLANDUDNO) LLP Limited Liability Partnership (LLP) Member 2013-03-28 CURRENT 2013-02-27 Active
HENRY IAN KNIPE TREASURE ISLAND KIDS LIMITED LIABILITY PARTNERSHIP Limited Liability Partnership (LLP) Member 2004-03-18 CURRENT 2003-06-23 Dissolved 2016-04-19
PAUL GREGORY SANDERS CATALYST BREAKSPEAR LLP Limited Liability Partnership (LLP) Member 2005-10-10 CURRENT 2005-10-10 Liquidation
PAUL GREGORY SANDERS CATALYST DUNDONALD 2 LLP Limited Liability Partnership (LLP) Member 2004-03-04 CURRENT 2004-03-04 Liquidation
PAUL GREGORY SANDERS CATALYST BLUE LLP Limited Liability Partnership (LLP) Member 2003-10-21 CURRENT 2003-10-21 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-09-21GAZ2Final Gazette dissolved via compulsory strike-off
2021-09-08LLTM01Limited liability partnership termination of member Philip Hywel Davies on 2020-10-24
2021-09-07LLTM01Limited liability partnership termination of member Robert Nicholas Foord Drewett on 2020-10-24
2021-08-18LLTM01Limited liability partnership termination of member Leslie James Mitchell on 2020-10-24
2021-07-27LLTM01Limited liability partnership termination of member Simon Kossoff on 2020-10-24
2021-07-13LLTM01Limited liability partnership termination of member Geoffrey Stephen Clarkson on 2020-10-24
2021-05-26LLTM01Limited liability partnership termination of member Henry Ian Knipe on 2020-10-24
2021-05-24LLTM01Limited liability partnership termination of member Christopher Anthony Robert Wade on 2020-10-24
2021-03-06DISS16(SOAS)Compulsory strike-off action has been suspended
2021-01-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-01-12LLTM01Limited liability partnership termination of member Daniel Jechiel Kossof on 2020-10-24
2021-01-02LLTM01Limited liability partnership termination of member Michael John Smith on 2020-10-24
2020-11-16LLTM01Limited liability partnership termination of member Olysegun Olumide Osuntokun on 2020-10-24
2020-08-03LLTM01Limited liability partnership termination of member Chancery Nominees (Kilncraigs) Limited on 2020-07-31
2019-10-22LLCS01Confirmation statement with no updates made up to 2019-10-11
2019-05-07AA05/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-28LLCH01Change of partner details Mr. Christakis Christofi on 2018-09-01
2018-11-20AA05/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-17LLCS01Confirmation statement with no updates made up to 2018-10-11
2018-06-26LLCH01Change of partner details Mr Jake Allan Leavesley on 2018-06-21
2017-12-05AA05/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-11LLCS01Confirmation statement with no updates made up to 2017-10-11
2016-12-29AA05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-24LLCS01Confirmation statement with no updates made up to 2016-10-11
2016-02-09AA05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-16LLAR01LLP Annual return made up to 2015-10-11
2015-10-15LLCH02LLP change of corporate member Chancery Nominees (Kilncraigs) Limited on 2015-08-28
2015-10-14LLAD01Change of registered office address for limited liability partnership from 292 st. Vincent Street Glasgow G2 5TQ to Fernbank 4/2 Allanshaw Gardens Hamilton ML3 8NU
2014-12-31AA05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-05LLAR01LLP Annual return made up to 2014-10-11
2014-05-06LLPMISCLLP miscellaneous filing Section 519 auditor's statement
2014-01-14LLCH01Change of partner details Michael Felix Barnett on 2014-01-13
2014-01-13LLAR01LLP Annual return made up to 2013-10-11
2014-01-13LLCH01Change of partner details Michael Felix Barnett on 2014-01-13
2013-11-15AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/13
2012-11-12LLAR01LLP Annual return made up to 2012-10-11
2012-07-13AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/12
2012-03-01LLAP01Limited liability partnership appointment of Michael John Smith as member
2012-02-29LLAP01LLP MEMBER APPOINTED PAULINE MARY MCARDLE
2012-02-29LLAP01LLP MEMBER APPOINTED DANIEL JECHIEL KOSSOF
2012-02-29LLAP01LLP MEMBER APPOINTED MICHAEL FELIX BARNETT
2012-02-29LLAP01LLP MEMBER APPOINTED MR ANTHONY EDWARD KENNY
2012-02-29LLAP01LLP MEMBER APPOINTED MR ROBERT NICHOLAS FOORD DREWETT
2012-02-29LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / LYCIDAS (501) LIMITED / 20/12/2011
2012-02-28LLAP01LLP MEMBER APPOINTED SIMON KOSSOFF
2012-02-28LLAP01LLP MEMBER APPOINTED SIMON ANDREW BESWICK
2012-02-28LLAP01LLP MEMBER APPOINTED GEOFFREY STEPHEN CLARKSON
2012-02-28LLAP01LLP MEMBER APPOINTED DEREK MARTIN WALSH
2012-02-28LLAP01LLP MEMBER APPOINTED CHRISTOPHER ANTHONY ROBERT WADE
2012-02-28LLAP01LLP MEMBER APPOINTED MR KENNETH JOHN TERRY
2012-02-28LLAP01LLP MEMBER APPOINTED HUGH SIMS
2012-02-28LLAP01LLP MEMBER APPOINTED PAUL GREGORY SANDERS
2012-02-28LLAP01LLP MEMBER APPOINTED OLYSEGUN OLUMIDE OSUNTOKUN
2012-02-28LLAP01LLP MEMBER APPOINTED MR. ALAN HUGH MULLAN
2012-02-28LLAP01LLP MEMBER APPOINTED STEPHEN ROBERT PYERS MOSTYN WILLIAMS
2012-02-28LLAP01LLP MEMBER APPOINTED LESLIE JAMES MITCHELL
2012-02-27LLAP01LLP MEMBER APPOINTED MR JAKE ALLAN LEAVESLEY
2012-02-27LLAP01LLP MEMBER APPOINTED HENRY IAN KNIPE
2012-02-27LLAP01LLP MEMBER APPOINTED VINCENT GRAY
2012-02-27LLAP01LLP MEMBER APPOINTED KEVIN JOHN GIBBS
2012-02-27LLAP01LLP MEMBER APPOINTED MR PAUL ANDREW GARDNER
2012-02-27LLAP01LLP MEMBER APPOINTED EAMONN DUNNE
2012-02-27LLAP01LLP MEMBER APPOINTED PAUL ANTHONY DAVISON
2012-02-27LLAP01LLP MEMBER APPOINTED PHILIP HYWEL DAVIES
2012-02-27LLAP01LLP MEMBER APPOINTED ROBERT JOHN COLLIM
2012-02-27LLAP01LLP MEMBER APPOINTED MR CHRISTAKIS CHRISTOFI
2012-02-27LLAP01LLP MEMBER APPOINTED RONALD LAWRENCE BENTLEY
2012-02-27LLAP01LLP MEMBER APPOINTED DR OWEN ALEXANDER BAVINTON
2012-02-27LLAP01LLP MEMBER APPOINTED MR JAKE ALLAN LEAVESLEY
2012-02-21LLAP01LLP MEMBER APPOINTED DAVID SYDNEY BOWMAN
2012-02-01LLMG01sPARTICULARS OF A CHARGE CREATED BY A LIMITED LIABILITY PARTNERSHIP REGISTERED IN SCOTLAND / CHARGE NO: 1
2012-02-01LLMG01sPARTICULARS OF A CHARGE CREATED BY A LIMITED LIABILITY PARTNERSHIP REGISTERED IN SCOTLAND / CHARGE NO: 2
2011-12-22LLAA01CURREXT FROM 31/10/2011 TO 05/04/2012
2011-10-26LLAR01ANNUAL RETURN MADE UP TO 11/10/11
2010-10-13LLAP02CORPORATE LLP MEMBER APPOINTED CLACKMANNANSHIRE COUNCIL
2010-10-13LLTM01APPOINTMENT TERMINATED, LLP MEMBER LYCIDAS NOMINEES LIMITED
2010-10-11LLIN01INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to CLACKMANNANSHIRE REGENERATION LLP or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLACKMANNANSHIRE REGENERATION LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2012-02-01 Outstanding CLACKMANNANSHIRE COUNCIL
ASSIGNATION IN SECURITY 2012-02-01 Outstanding CLACKMANNANSHIRE COUNCIL
Filed Financial Reports
Annual Accounts
2014-04-05
Annual Accounts
2013-04-05
Annual Accounts
2012-04-05
Annual Accounts
2017-04-05
Annual Accounts
2018-04-05
Annual Accounts
2018-04-05
Annual Accounts
2018-04-05
Annual Accounts
2018-04-05
Annual Accounts
2018-04-05
Annual Accounts
2018-04-05
Annual Accounts
2018-04-05
Annual Accounts
2019-04-05

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLACKMANNANSHIRE REGENERATION LLP

Intangible Assets
Patents
We have not found any records of CLACKMANNANSHIRE REGENERATION LLP registering or being granted any patents
Domain Names
We do not have the domain name information for CLACKMANNANSHIRE REGENERATION LLP
Trademarks
We have not found any records of CLACKMANNANSHIRE REGENERATION LLP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLACKMANNANSHIRE REGENERATION LLP. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (None Supplied) as CLACKMANNANSHIRE REGENERATION LLP are:

Outgoings
Business Rates/Property Tax
No properties were found where CLACKMANNANSHIRE REGENERATION LLP is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLACKMANNANSHIRE REGENERATION LLP any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLACKMANNANSHIRE REGENERATION LLP any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode ML3 8NU